SÉRIGRAPHIE VENUS INC.

Address:
99 Chabanel Street West, Suite 200, Montreal, QC H2N 1C3

SÉRIGRAPHIE VENUS INC. is a business entity registered at Corporations Canada, with entity identifier is 2716453. The registration start date is May 16, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2716453
Business Number 883865271
Corporation Name SÉRIGRAPHIE VENUS INC.
VENUS SCREENPRINT INC.
Registered Office Address 99 Chabanel Street West
Suite 200
Montreal
QC H2N 1C3
Incorporation Date 1991-05-16
Dissolution Date 1996-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
MAKR NILOFF 7555 BAILY ROAD, COTE ST-LUC QC H4W 2Z6, Canada
HOWARD SAIBIL 31 OXFORD CRESCENT, DOLLARD DES ORMEAUX QC H9G 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-15 1991-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-16 current 99 Chabanel Street West, Suite 200, Montreal, QC H2N 1C3
Name 1991-05-16 current SÉRIGRAPHIE VENUS INC.
Name 1991-05-16 current VENUS SCREENPRINT INC.
Status 1996-10-25 current Dissolved / Dissoute
Status 1991-05-16 1996-10-25 Active / Actif

Activities

Date Activity Details
1996-10-25 Dissolution
1991-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85133 Canada Ltee 99 Chabanel Street West, Montreal, QC 1977-10-03
Les Jeans Victoire Inc. 99 Chabanel Street West, Montreal, QC 1977-10-27
Gestions Strats Inc. 99 Chabanel Street West, Suite 409, Montreal, QC H2N 1C3 1988-11-17
164464 Canada Inc. 99 Chabanel Street West, Suite 104, Montreal, QC H2N 1C2 1988-10-28
A. Derv (2000) Inc. 99 Chabanel Street West, Suite 104, Montreal, QC H2N 1C2 1997-09-24
Montage Tissus Ltee 99 Chabanel Street West, Suite 416, Montreal, QC H2N 1C3 1977-04-20
Overseas Entertainment Ltd. 99 Chabanel Street West, Suite 500, Montreal, QC H2N 1G3 1977-07-11
Micky Auerbach Agency Ltd. 99 Chabanel Street West, Montreal, QC H2N 1C3 1978-02-01
Les Placements Seyglass Limitee 99 Chabanel Street West, Suite 502, Montreal, QC H2N 2G5 1969-05-26
La Compagnie De Vetements De Sport Trevi Inc. 99 Chabanel Street West, Montreal, QC 1980-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Creations T.m.t. Inc. 99 Chabanel W, Suite 406a, Montreal, QC H2N 1C3 1994-08-12
2980673 Canada Inc. 99 Chabanel O., Suite 400, Montreal, QC H2N 1C3 1993-12-08
2878461 Canada Inc. 99 Chabanel St W, Suite 502, Montreal, QC H2N 1C3 1992-12-17
2853655 Canada Inc. 99 Chabanel O., Suite 605, Montreal, QC H2N 1C3 1992-09-18
Pret-a-porter Liliane Arroch, Diffusion A La Page Inc. 99 Rue Chabanel Ouest, Suite 403, Montreal, QC H2N 1C3 1992-06-30
Embosstex Canada Limitée 99 Rue Chabanel, Bureau 450, Montreal, QC H2N 1C3 1989-07-17
151381 Canada Inc. 99 Chabanel West, Suite 105, Montreal, QC H2N 1C3 1986-10-07
Mode Howard, Howard Inc. 99 Rue Chabanel O, Bureau 605, Montreal, QC H2N 1C3 1985-04-24
141548 Canada Inc. 99 Chabanel Street Ouest, Suite 409, Montreal, QC H2N 1C3 1985-04-12
134057 Canada Inc. 99 Chabanel St., Suite 410, Montreal, QC H2N 1C3 1984-07-11
Find all corporations in postal code H2N1C3

Corporation Directors

Name Address
MAKR NILOFF 7555 BAILY ROAD, COTE ST-LUC QC H4W 2Z6, Canada
HOWARD SAIBIL 31 OXFORD CRESCENT, DOLLARD DES ORMEAUX QC H9G 2B9, Canada

Entities with the same directors

Name Director Name Director Address
9974326 Canada Inc. Howard Saibil 23 Greenfield, Dollard Des Ormeaux QC H9G 2L3, Canada
CANIN SCREENPRINT INC. HOWARD SAIBIL 31 OXFORD CRESCENT, DOLLARD DES ORMEAUX QC H9G 2B9, Canada
WAM SPORTSWEAR INC. HOWARD SAIBIL 31 OXFORD CRESCENT, DOLLARD DES ORMEAUX QC H9G 2B9, Canada
Sérigraphie Venus Internationale Inc. HOWARD SAIBIL 134 RUE MOZART, DOLLARD-DES-ORMEAUX QC H9G 2Z9, Canada
3177653 CANADA INC. HOWARD SAIBIL 134 RUE MOZART, DOLLARD DES ORMEAUX QC H9G 2Z9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N1C3

Similar businesses

Corporation Name Office Address Incorporation
Venus Screenprint International Inc. 99 Chabanel Street West, Suite 202, Montreal, QC H2N 1C3 1995-06-15
Venus Software Inc. 1 Complexe Desjardins, Ste 908 Tour Du Sud, Montreal, QC H5B 1A0 1984-01-30
Venus Transportation Enterprises Inc. 7350 Boul. Milan, Brossard, QC 1979-03-26
Venus Multiligne Ltee. 12480 Industriel, Pointe Aux Trembles, QC H1B 5M5
Venus Printing (fg) Ltd. 722 Rue Paul V1, Terrebonne, QC 1973-12-07
Venus Bathware Inc. 375 Rue Galipeau, Thurso, QC J0X 3B0 2003-10-20
Protection Incendie Venus Ltee. 4105, Boul. Portland, Sherbrooke, QC J1L 1X9 1993-03-02
Venus Fest Inc. 51 Trolley Crescent, Unit 403, Toronto, ON M5A 0E9 2017-04-08
We R Culture 235 Venus Rd, Kelowna, BC V1X 1H6 2016-03-09
Urben Inc. 30 Rue De Vénus, Gatineau, QC J9J 3Z3 2017-04-05

Improve Information

Please provide details on SÉRIGRAPHIE VENUS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches